Enable Scotland
Other social work activities without accommodation n.e.c.
Contacts of Enable Scotland: address, phone, fax, email, website, working hours
Address: Inspire House 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire
Phone: +44-1371 7718688 +44-1371 7718688
Fax: +44-1371 7718688 +44-1371 7718688
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Enable Scotland"? - Send email to us!
Registration data Enable Scotland
Get full report from global database of The UK for Enable Scotland
Addition activities kind of Enable Scotland
2341. Women's and children's underwear
673200. Trusts: educational, religious, etc.
20119908. Variety meats, fresh edible organs
20460401. Gluten feed
22810304. Silk yarn, spun
28650109. Drug dyes, synthetic
32290804. Stationers' glassware: inkwells, clip cups, etc.
34840000. Small arms
35230118. Windrowers
Owner, director, manager of Enable Scotland
Secretary - Mhairi Maguire. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB:
Director - Margaret Rose Whoriskey. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: June 1958, Irish
Director - Grant Thomas Hotson. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: September 1971, British
Director - Mary Merrick. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: January 1964, British
Director - Amanda Jane Bradley. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: April 1972, British
Director - Calum Campbell. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: March 1972, British
Director - Andrew Coull. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: August 1973, British
Director - Henry Frew Robertson. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: December 1939, British
Director - Robert Cowie. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: May 1956, British
Secretary - Chris Andrew. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB:
Director - Jean Chlebowska. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. DoB: October 1954, British
Director - Dr Linda Catherine Pollock. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: November 1953, British
Director - Colin Ian Mckay. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: August 1959, British
Director - Marcella Frances Boyle. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: February 1968, British
Secretary - Peter Scott. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB:
Director - Nigel Over. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: January 1967, British
Director - Dr Rassmi Beruwien. Address: Pleasance, Edinburgh, City Of Edinburgh, EH8 9TN, Scotland. DoB: June 1962, British
Director - Morven Wood. Address: 47 Forsyth Street, Hopeman, Morayshire, IV30 5SY. DoB: February 1950, British
Director - Joan Linda Fraser. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: July 1955, British
Director - Jo Armstrong. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: March 1959, British
Director - Wendy Ann Ferguson. Address: House, Longnewton Farm House By Gifford, By Gifford, East Lothian, EH41 4JW, United Kingdom. DoB: November 1970, Uk
Secretary - Norman Moore Dunning. Address: 7 The Ness, Dollar, Clackmannanshire, FK14 7EB. DoB: April 1950, British
Director - Sophie Pilgrim. Address: 3 Braidwood Steadings, Silverburn, Edinburgh, Midlothian, EH26 9LP. DoB: July 1964, British
Director - David Rex Barraclough. Address: 49 Liberton Drive, Edinburgh, EH16 6NL. DoB: March 1940, British
Director - Anne Mackinnon. Address: 106 Birkhall Avenue, Glasgow, Lanarkshire, G52 2PS. DoB: November 1941, British
Director - Brian Brown. Address: 1 Wellwood Square, Pennyburn, Kilwinning, Ayrshire, KA13 6NG. DoB: August 1935, British
Director - Morven Wood. Address: 47 Forsyth Street, Hopeman, Morayshire, IV30 5SY. DoB: February 1950, British
Director - Peter Johnson. Address: 15a Ferry Street, Montrose, Angus, DD10 8DA. DoB: January 1951, British
Director - William Learmonth. Address: Elmslie Court, Baillieston, G69 7NZ. DoB: October 1938, British
Director - Alexander Henry Russell. Address: Rosebank, 79 Queen Street, Castle Douglas, Kirkcudbrightshire, DG7 1EH. DoB: September 1941, British
Director - Karen Garrot. Address: 4 Muirfield Crescent, Gullane, East Lothian, EH31 2HN. DoB: March 1965, British
Director - John Edward Collett. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: April 1938, British
Director - Patricia Mary Christie. Address: Hollybank, Biggar Road, Carnwath, South Lanarkshire, ML11 8HJ. DoB: August 1934, British
Director - Mark Espie Ewing. Address: Baldernock Glebe, Baldernock, Milngavie, Glasgow, Lanarkshire, G62 6HA. DoB: September 1961, British
Jobs in Enable Scotland, vacancies. Career and training on Enable Scotland, practic
Now Enable Scotland have no open offers. Look for open vacancies in other companies
-
Projects Officer (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Health and Social Work
Salary: £27,285 to £29,799 pa with potential to progress to £32,548 by annual increments on achieving designated skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Deputy Head of School of Wind, Brass and Percussion (Director of Woodwind) (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £49,149 to £53,691 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Research Associate x 2 (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Researcher in Quantum Communications (Cambridge)
Region: Cambridge
Company: Toshiba Research Europe Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Academic Services Officer (Birmingham)
Region: Birmingham
Company: Navitas UK Holdings Ltd
Department: Birmingham City University International College
Salary: Up to £21,000 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services,International Activities
-
PhD Studentship in Patient Centred Outcomes Research (PCOR) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics
-
Placement and Internship Officer (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Technician (Costume) (Hendon)
Region: Hendon
Company: Middlesex University
Department: Faculty of Arts & Creative Industries
Salary: £27,257 to £30,372 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Other
-
Lecturer/Senior Lecturer in Antarctic Marine Science (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: Gateway Antarctica, Department of Geography
Salary: NZ$75,000 to NZ$100,000
£42,165 to £56,220 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences
-
Senior IT Support Technician (Essex, Gants Hill)
Region: Essex, Gants Hill
Company: Nelson College London
Department: N\A
Salary: circa £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Strathclyde Chancellor’s Fellowships – Science (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)
Region: Southampton
Company: University of Southampton
Department: Engineering Mats & Surface Engineerg Gp
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science
Responds for Enable Scotland on Facebook, comments in social nerworks
Read more comments for Enable Scotland. Leave a comment for Enable Scotland. Profiles of Enable Scotland on Facebook and Google+, LinkedIn, MySpaceLocation Enable Scotland on Google maps
Other similar companies of The United Kingdom as Enable Scotland: Tadiwanashe Limited | Aisling Centre Company Ltd | Hashchem Limited | Mauricare (dewsbury) Limited | Shasa2 Ltd
SC278976 - reg. no. assigned to Enable Scotland. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2005-01-27. This firm has existed on the market for eleven years. The company is found at Inspire House 3 Renshaw Place Eurocentral in Lanarkshire. The main office postal code assigned is ML1 4UF. The present name is Enable Scotland. The company previous associates may know the company as Enable Scotland (2005), which was used until 2005-04-06. The company SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. Its most recent records were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2016-01-27. It has been 11 years for Enable Scotland on this market, it is doing well and is an example for the competition.
Having 30 job advertisements since 2016-10-20, the enterprise has been one of the most active enterprise on the job market. Recently, it was looking for candidates in Campbeltown, Motherwell and Glenrothes. They search for workers for such positions as for example: Personal Assistant *Male, Personal Assistant *Female, Driver and Ict Technician. Out of the offered posts, the highest paid one is Personal Assistant in Campbeltown with £16000 per year. More information on recruitment process and the career opportunity is provided in particular announcements.
There is a number of eight directors controlling this specific firm now, including Margaret Rose Whoriskey, Grant Thomas Hotson, Mary Merrick and 5 remaining, listed below who have been doing the directors duties since 2015-09-09. In order to find professional help with legal documentation, since September 2015 the following firm has been utilizing the expertise of Mhairi Maguire, who's been focusing on making sure that the firm follows with both legislation and regulation.
Enable Scotland is a foreign stock company, located in Lanarkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Inspire House 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire. Enable Scotland was registered on 2005-01-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 210,000 GBP, sales per year - approximately 302,000,000 GBP. Enable Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Enable Scotland is Human health and social work activities, including 9 other directions. Secretary of Enable Scotland is Mhairi Maguire, which was registered at 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF. Products made in Enable Scotland were not found. This corporation was registered on 2005-01-27 and was issued with the Register number SC278976 in Lanarkshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Enable Scotland, open vacancies, location of Enable Scotland on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024